Search icon

AESTHETIC TECHNOLOGIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: AESTHETIC TECHNOLOGIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AESTHETIC TECHNOLOGIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2007 (18 years ago)
Document Number: L03000030692
FEI/EIN Number 20-1057322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 Anchor Drive, Ponce Inlet, FL, 32127, US
Mail Address: 116 Dunlawton Ave #2, Daytona Beach Shores, FL, 32118, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HArtog Michelle Owner Owne 107 Anchor Drive, Ponce Inlet, FL, 32127
HARTOG MICHELLE Agent 107 Anchor Drive, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-03-31 AEOTHETIC TECHNOLOGIES, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 107 Anchor Drive, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2024-02-10 107 Anchor Drive, Ponce Inlet, FL 32127 -
REGISTERED AGENT NAME CHANGED 2024-02-10 HARTOG, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 107 Anchor Drive, Ponce Inlet, FL 32127 -
REINSTATEMENT 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State